BASIN MANAGEMENT LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Secretary's details changed for Mrs Claire Cunningham on 2023-06-29

View Document

29/06/2329 June 2023 Director's details changed for Mrs Claire Cunningham on 2023-06-29

View Document

29/06/2329 June 2023 Change of details for Mrs Claire Cunningham as a person with significant control on 2023-06-29

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Change of details for Miss Claire Hindley as a person with significant control on 2021-12-24

View Document

17/02/2217 February 2022 Secretary's details changed for Miss Claire Hindley on 2021-12-24

View Document

17/02/2217 February 2022 Director's details changed for Miss Claire Hindley on 2021-12-24

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW UNITED KINGDOM

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1621 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/02/1420 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED VELOMORE LTD CERTIFICATE ISSUED ON 20/02/14

View Document

19/02/1419 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MISS CLAIRE HINDLEY

View Document

17/02/1417 February 2014 SECRETARY APPOINTED MISS CLAIRE HINDLEY

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

19/12/1319 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company